Stephanskirchen
83071
Director Name | Michael Alten |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Oberfohringer Str 127 A Munich 81925 Foreign |
Secretary Name | Alexander Gedat |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Pfraundorfer Weg 3 Rosenhei M D-83026 Germany |
Director Name | Elliott Craig Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 29 Railway Side Barnes London SW13 0PN |
Secretary Name | Peter Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Marc O'Polo International Gmbh Hofgartenstr. 1 Stephanskirchen 83071 |
Director Name | Peter Jochmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Schillerstrasse 31 Rosenheim 83024 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.marc-o-polo.org |
---|---|
Telephone | 0800 1022102 |
Telephone region | Freephone |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Marc O'polo International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 November 2001 | Delivered on: 1 December 2001 Persons entitled: Seymour Development Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first legal charge and as continuing security in the sum of £8,382.45 in a specifically designated deposit account in the name of the company together with any other sums paid into the account by the company pursuant to the terms of the rent deposit deed and interest credited to the account which has not been released to the company. Outstanding |
---|---|
11 July 2000 | Delivered on: 14 July 2000 Persons entitled: Seymour Developments Limited Classification: Rent deposit deed Secured details: £8,382.45 from the company to the chargee under pusuant to the terms of the rent deposit deed and any interest credited. Particulars: The rent deposit of £8,382.45 paid into the rent deposit account pursuant to the terms of the rent deposit deed and any interest credited and any obligations contained in a lease dated 7TH january 1997. see the mortgage charge document for full details. Outstanding |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
1 August 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
1 August 2016 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 September 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
13 May 2015 | Termination of appointment of Peter Schmidt as a secretary on 31 July 2014 (1 page) |
13 May 2015 | Termination of appointment of Peter Schmidt as a secretary on 31 July 2014 (1 page) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 September 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
5 September 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 August 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
5 August 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
17 May 2013 | Director's details changed for Alexander Fritz Bernhard Gedat on 16 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Alexander Fritz Bernhard Gedat on 16 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 28 November 2012 (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
22 June 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
22 June 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
1 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Alexander Fritz Bernhard Gedat on 17 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Alexander Fritz Bernhard Gedat on 17 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Peter Schmidt on 28 April 2010 (1 page) |
30 April 2010 | Director's details changed for Alexander Fritz Gedat on 28 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Peter Schmidt on 28 April 2010 (1 page) |
30 April 2010 | Director's details changed for Alexander Fritz Gedat on 28 April 2010 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 May 2008 (10 pages) |
7 July 2008 | Full accounts made up to 31 May 2008 (10 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
19 September 2007 | Full accounts made up to 31 May 2007 (13 pages) |
19 September 2007 | Full accounts made up to 31 May 2007 (13 pages) |
3 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
6 February 2007 | Return made up to 09/05/06; full list of members (2 pages) |
6 February 2007 | Return made up to 09/05/06; full list of members (2 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
28 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
13 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
23 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
23 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (2 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (2 pages) |
24 February 2004 | Full accounts made up to 31 May 2003 (16 pages) |
24 February 2004 | Full accounts made up to 31 May 2003 (16 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (14 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 31 May 2001 (13 pages) |
20 February 2002 | Full accounts made up to 31 May 2001 (13 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 09/05/01; full list of members (5 pages) |
14 June 2001 | Return made up to 09/05/01; full list of members (5 pages) |
20 July 2000 | Ad 25/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2000 | Ad 25/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Nc inc already adjusted 25/05/00 (1 page) |
14 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | Nc inc already adjusted 25/05/00 (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Company name changed marksweb LIMITED\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed marksweb LIMITED\certificate issued on 02/06/00 (2 pages) |
9 May 2000 | Incorporation (13 pages) |
9 May 2000 | Incorporation (13 pages) |